Name: | CNY MEDICINE & ALLERGY, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 01 Jul 1986 (39 years ago) |
Entity Number: | 1094731 |
ZIP code: | 13440 |
County: | Oneida |
Place of Formation: | New York |
Address: | 7900 TURIN ROAD, BLDG 2, SUITES 1 AND 2, ROME, NY, United States, 13440 |
Contact Details
Phone +1 315-338-7000
Phone +1 315-336-3380
Phone +1 315-336-5400
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BRIAN C. ALESSI | Chief Executive Officer | 7900 TURIN ROAD, BLDG 2, SUITES 1 AND 2, ROME, NY, United States, 13440 |
Name | Role | Address |
---|---|---|
CNY MEDICINE & ALLERGY, P.C. | DOS Process Agent | 7900 TURIN ROAD, BLDG 2, SUITES 1 AND 2, ROME, NY, United States, 13440 |
Start date | End date | Type | Value |
---|---|---|---|
2010-07-16 | 2016-07-07 | Address | 1617 N JAMES ST, STE 200, ROME, NY, 13440, USA (Type of address: Service of Process) |
2010-07-16 | 2016-07-07 | Address | 1617 N JAMES ST, STE 200, ROME, NY, 13442, 0729, USA (Type of address: Principal Executive Office) |
2010-07-16 | 2016-07-07 | Address | 1617 N JAMES ST, STE 200, ROME, NY, 13442, 0729, USA (Type of address: Chief Executive Officer) |
2008-07-17 | 2010-07-16 | Address | 1617 N JAMES ST PO BOX 729, STE 550, ROME, NY, 13442, 0729, USA (Type of address: Chief Executive Officer) |
1996-07-25 | 2008-07-17 | Address | 1617 N JAMES ST PO BOX 729, STE 550, ROME, NY, 13442, 0729, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200730060203 | 2020-07-30 | BIENNIAL STATEMENT | 2020-07-01 |
180726006012 | 2018-07-26 | BIENNIAL STATEMENT | 2018-07-01 |
160707006607 | 2016-07-07 | BIENNIAL STATEMENT | 2016-07-01 |
140723006333 | 2014-07-23 | BIENNIAL STATEMENT | 2014-07-01 |
120827002070 | 2012-08-27 | BIENNIAL STATEMENT | 2012-07-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State